Shaw Cross Business Park
Owl Lane Dewsbury
West Yorkshire
WF12 7RD
Secretary Name | Mr Colin Andrew Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2007(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Carl John Mason |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(1 year after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
Director Name | Mr Roy Hercliffe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Robert Paul Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise Works St Oswalds Place Wakefield Road Ossett WF5 9JT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | rotajet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 271446 |
Telephone region | Wakefield |
Registered Address | Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rotajet Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,564 |
Cash | £129 |
Current Liabilities | £308,747 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
28 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 May 2007 | Delivered on: 5 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
15 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
1 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 July 2018 | Termination of appointment of Roy Hercliffe as a director on 29 September 2017 (1 page) |
9 July 2018 | Termination of appointment of Roy Hercliffe as a director on 29 September 2017 (1 page) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 October 2015 | Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett WF5 9JT to Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP on 17 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett WF5 9JT to Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield West Yorkshire WF2 9LP on 17 October 2015 (2 pages) |
6 May 2015 | Registration of charge 060862200002, created on 28 April 2015 (44 pages) |
6 May 2015 | Registration of charge 060862200002, created on 28 April 2015 (44 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr Colin Andrew Steward on 31 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Colin Andrew Steward on 31 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2010 | Termination of appointment of Robert Johnson as a director (2 pages) |
21 January 2010 | Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett West Yorkshire WF5 9JT on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Enterprise Works St Oswalds Place Wakefield Road Ossett West Yorkshire WF5 9JT on 21 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Robert Johnson as a director (2 pages) |
15 January 2010 | Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD on 15 January 2010 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Colin Stewart on 2 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Colin Stewart on 2 October 2009 (1 page) |
23 October 2009 | Director's details changed for Carl John Mason on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Roy Hercliffe on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carl John Mason on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Colin Stewart on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Colin Stewart on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Roy Hercliffe on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Colin Stewart on 2 October 2009 (1 page) |
23 October 2009 | Director's details changed for Carl John Mason on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Colin Stewart on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Roy Hercliffe on 2 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
4 August 2009 | Director's change of particulars / robert johnson / 01/09/2008 (1 page) |
4 August 2009 | Director's change of particulars / robert johnson / 01/09/2008 (1 page) |
24 March 2009 | Director's change of particulars / robert johnson / 01/09/2008 (1 page) |
24 March 2009 | Director's change of particulars / robert johnson / 01/09/2008 (1 page) |
15 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Director and secretary's change of particulars / colin steward / 23/04/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / colin steward / 23/04/2008 (1 page) |
13 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
16 July 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
15 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (14 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (14 pages) |